Company NameLayton Blackham Investments Limited
Company StatusDissolved
Company Number05040866
CategoryPrivate Limited Company
Incorporation Date11 February 2004(20 years, 1 month ago)
Dissolution Date30 April 2013 (10 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64191Banks

Directors

Secretary NameJeremy Peter Small
NationalityBritish
StatusClosed
Appointed30 April 2009(5 years, 2 months after company formation)
Appointment Duration4 years (closed 30 April 2013)
RoleCompany Director
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Martin Keith Tyler
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2011(7 years after company formation)
Appointment Duration2 years, 2 months (closed 30 April 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Christopher Layton Blackham
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm
Church End
Leckhampstead
Buckinghamshire
MK18 5NU
Director NameMr Geoffrey Charles Bradford
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 East Sheen Avenue
London
SW14 8AS
Secretary NameMr Verghese Elias Thanangadan
NationalityBritish
StatusResigned
Appointed11 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Cornwallis Road
Bilton
Rugby
Warwickshire
CV22 7SJ
Director NameDavid Terence Hopwood
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2008(3 years, 11 months after company formation)
Appointment Duration11 months (resigned 15 December 2008)
RoleInsurance Broker
Correspondence Address2 Grass Meadows
Stevenage
Hertfordshire
SG2 7AY
Director NameMr Stuart Charles Reid
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2008(3 years, 11 months after company formation)
Appointment Duration3 years (resigned 22 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Ian Graham Story
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2008(3 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 08 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Graham Marshall Coates
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2008(4 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address107 Grange Road
London
W5 3PH
Director NameMr Darryl Martin Druckman
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2008(4 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Shaun Ian Hooper
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2008(4 years, 10 months after company formation)
Appointment Duration1 month (resigned 31 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Beckworth Close
Lindfield
Haywards Heath
West Sussex
RH16 2EJ
Director NameIan Stuart Richardson
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2011(7 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 08 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD

Location

Registered Address5 Old Broad Street
London
EC2N 1AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

30 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
7 January 2013Application to strike the company off the register (3 pages)
7 January 2013Application to strike the company off the register (3 pages)
4 October 2012Full accounts made up to 31 December 2011 (11 pages)
4 October 2012Full accounts made up to 31 December 2011 (11 pages)
9 May 2012Annual return made up to 23 April 2012 with a full list of shareholders
Statement of capital on 2012-05-09
  • GBP 2
(3 pages)
9 May 2012Annual return made up to 23 April 2012 with a full list of shareholders
Statement of capital on 2012-05-09
  • GBP 2
(3 pages)
2 September 2011Full accounts made up to 31 December 2010 (12 pages)
2 September 2011Full accounts made up to 31 December 2010 (12 pages)
11 August 2011Termination of appointment of Ian Richardson as a director (1 page)
11 August 2011Termination of appointment of Ian Richardson as a director (1 page)
12 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
18 April 2011Termination of appointment of Ian Story as a director (1 page)
18 April 2011Termination of appointment of Ian Story as a director (1 page)
9 March 2011Appointment of Martin Keith Tyler as a director (3 pages)
9 March 2011Appointment of Martin Keith Tyler as a director (3 pages)
7 March 2011Appointment of Ian Stuart Richardson as a director (3 pages)
7 March 2011Appointment of Ian Stuart Richardson as a director (3 pages)
3 March 2011Termination of appointment of Graham Coates as a director (1 page)
3 March 2011Termination of appointment of Stuart Reid as a director (1 page)
3 March 2011Termination of appointment of Graham Coates as a director (1 page)
3 March 2011Termination of appointment of Stuart Reid as a director (1 page)
14 October 2010Director's details changed for Stuart Charles Reid on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Stuart Charles Reid on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Mr Ian Graham Story on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Mr Ian Graham Story on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Mr Ian Graham Story on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Stuart Charles Reid on 6 October 2010 (3 pages)
2 August 2010Full accounts made up to 31 December 2009 (12 pages)
2 August 2010Full accounts made up to 31 December 2009 (12 pages)
19 May 2010Termination of appointment of Darryl Druckman as a director (1 page)
19 May 2010Termination of appointment of Darryl Druckman as a director (1 page)
14 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
14 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
27 April 2010Director's details changed for Mr Darryl Martin Druckman on 23 April 2010 (2 pages)
27 April 2010Director's details changed for Mr Darryl Martin Druckman on 23 April 2010 (2 pages)
26 April 2010Director's details changed for Mr Graham Marshall Coates on 20 April 2010 (2 pages)
26 April 2010Director's details changed for Mr Graham Marshall Coates on 20 April 2010 (2 pages)
26 April 2010Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page)
26 April 2010Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page)
16 October 2009Full accounts made up to 31 December 2008 (14 pages)
16 October 2009Full accounts made up to 31 December 2008 (14 pages)
27 July 2009Return made up to 30/06/09; full list of members (4 pages)
27 July 2009Return made up to 30/06/09; full list of members (4 pages)
20 July 2009Location of debenture register (1 page)
20 July 2009Location of register of members (1 page)
20 July 2009Location of register of members (1 page)
20 July 2009Location of debenture register (1 page)
14 May 2009Appointment terminated secretary verghese thanangadan (1 page)
14 May 2009Secretary appointed jeremy peter small (1 page)
14 May 2009Secretary appointed jeremy peter small (1 page)
14 May 2009Appointment Terminated Secretary verghese thanangadan (1 page)
8 April 2009Registered office changed on 08/04/2009 from weston house 246 high holborn london WC1V 7EX (1 page)
8 April 2009Registered office changed on 08/04/2009 from weston house 246 high holborn london WC1V 7EX (1 page)
12 March 2009Appointment terminated director shaun hooper (1 page)
12 March 2009Appointment Terminated Director shaun hooper (1 page)
22 January 2009Director appointed shaun ian hooper (3 pages)
22 January 2009Director appointed graham marshall coates (3 pages)
22 January 2009Director appointed graham marshall coates (3 pages)
22 January 2009Director appointed darryl druckman (3 pages)
22 January 2009Director appointed shaun ian hooper (3 pages)
22 January 2009Director appointed darryl druckman (3 pages)
9 January 2009Appointment terminated director david hopwood (1 page)
9 January 2009Appointment Terminated Director david hopwood (1 page)
2 October 2008Full accounts made up to 31 December 2007 (13 pages)
2 October 2008Full accounts made up to 31 December 2007 (13 pages)
24 September 2008Director's Change of Particulars / ian story / 23/09/2008 / HouseName/Number was: , now: cerrito; Street was: 171 edge lane, now: north main street; Area was: thornhill, now: ; Post Town was: dewsbury, now: aberford; Post Code was: WF12 0HA, now: LS25 3AW (1 page)
24 September 2008Director's change of particulars / ian story / 23/09/2008 (1 page)
30 July 2008Return made up to 30/06/08; full list of members (4 pages)
30 July 2008Return made up to 30/06/08; full list of members (4 pages)
2 July 2008Appointment terminated director geoffrey bradford (1 page)
2 July 2008Appointment Terminated Director geoffrey bradford (1 page)
7 March 2008Director appointed ian graham story (3 pages)
7 March 2008Director appointed ian graham story (3 pages)
7 March 2008Director appointed stuart charles reid (3 pages)
7 March 2008Director appointed stuart charles reid (3 pages)
20 February 2008Director resigned (1 page)
20 February 2008Director resigned (1 page)
23 January 2008New director appointed (3 pages)
23 January 2008New director appointed (3 pages)
21 November 2007Auditor's resignation (1 page)
21 November 2007Auditor's resignation (1 page)
17 October 2007Full accounts made up to 31 December 2006 (13 pages)
17 October 2007Full accounts made up to 31 December 2006 (13 pages)
15 August 2007Location of register of members (1 page)
15 August 2007Location of register of members (1 page)
15 August 2007Return made up to 30/06/07; full list of members (5 pages)
15 August 2007Return made up to 30/06/07; full list of members (5 pages)
24 October 2006Accounts made up to 31 December 2005 (4 pages)
24 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
27 July 2006Return made up to 30/06/06; full list of members (7 pages)
27 July 2006Return made up to 30/06/06; full list of members (7 pages)
1 March 2006Return made up to 11/02/06; full list of members (7 pages)
1 March 2006Return made up to 11/02/06; full list of members (7 pages)
4 November 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
4 November 2005Accounts made up to 31 December 2004 (4 pages)
8 March 2005Return made up to 11/02/05; full list of members (7 pages)
8 March 2005Return made up to 11/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 November 2004Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
26 November 2004Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
11 February 2004Incorporation (26 pages)
11 February 2004Incorporation (26 pages)